Company NameGaskain,Barker & David,Limited
Company StatusActive
Company Number00118483
CategoryPrivate Limited Company
Incorporation Date9 November 1911(112 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Martin John Pinion Russell
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed20 April 1998(86 years, 6 months after company formation)
Appointment Duration25 years, 11 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Eastnor House Lloyds Place
Blackheath
London
SE3 0QD
Secretary NameMrs Jean Marion Trett Russell
NationalityBritish
StatusCurrent
Appointed29 November 2004(93 years, 1 month after company formation)
Appointment Duration19 years, 4 months
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address1 Eastnor House Lloyds Place
London
SE3 0QD
Director NameMr James Robert Bexton
Date of BirthJuly 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2020(108 years, 5 months after company formation)
Appointment Duration4 years
RoleData Manager
Country of ResidenceEngland
Correspondence Address1 Eastnor House
Lloyds Place
Blackheath
London
SE3 0QD
Director NameMs Olivia Charlotte Hopton
Date of BirthApril 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 March 2020(108 years, 5 months after company formation)
Appointment Duration4 years
RoleMarketing Manager
Country of ResidenceEngland
Correspondence Address1 Eastnor House
Lloyds Place
Blackheath
London
SE3 0QD
Director NameGordon Russell
Date of BirthMay 1924 (Born 99 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(80 years, 5 months after company formation)
Appointment Duration3 years, 7 months (resigned 01 December 1995)
RoleRetired
Correspondence AddressRosewood
Park Road
Haslemere
Surrey
GU27 2NJ
Director NameMr Ronald Herbert Russell
Date of BirthJuly 1916 (Born 107 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(80 years, 5 months after company formation)
Appointment Duration8 years, 3 months (resigned 13 July 2000)
RoleRetired
Correspondence Address1 Eastnor House
Blackheath
London
SE3 0QD
Director NameMrs Margaret Hazel Russell
Date of BirthJanuary 1926 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(80 years, 5 months after company formation)
Appointment Duration22 years, 10 months (resigned 15 February 2015)
RoleMarried Woman
Country of ResidenceUnited Kingdom
Correspondence Address2 Overstone Gardens Elvaston Road
Hexham
Northumberland
NE46 2HH
Director NameMrs Jean Marion Trett Russell
Date of BirthApril 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1992(80 years, 5 months after company formation)
Appointment Duration29 years, 6 months (resigned 08 October 2021)
RoleWidowed
Country of ResidenceEngland
Correspondence Address1 Eastnor House Lloyds Place
Blackheath
London
SE3 0QD
Secretary NameMr Ronald Herbert Russell
NationalityBritish
StatusResigned
Appointed10 April 1992(80 years, 5 months after company formation)
Appointment Duration1 year, 9 months (resigned 19 January 1994)
RoleCompany Director
Correspondence Address1 Eastnor House
Blackheath
London
SE3 0QD
Secretary NameMartin John Pinion Russell
NationalityBritish
StatusResigned
Appointed19 January 1994(82 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 29 November 2004)
RoleCompany Director
Correspondence AddressCaleb's Brook
Plaistow Road Kirdford
Billingshurst
West Sussex
RH14 0JY

Contact

Telephone01379 640640
Telephone regionDiss

Location

Registered Address1 Eastnor House
Lloyds Place
Blackheath
London
SE3 0QD
RegionLondon
ConstituencyLewisham East
CountyGreater London
WardBlackheath
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

600 at £1Mrs J. Bexton
6.00%
Ordinary
5k at £1Mrs J.m.t. Russell
50.00%
Ordinary
3.9k at £1Mrs M.h. Russell
39.00%
Ordinary
200 at £1M.j.p. Russell
2.00%
Ordinary
50 at £1J.r. Bexton
0.50%
Ordinary
50 at £1Ms H.r. Bexton
0.50%
Ordinary
50 at £1Ms O.c. Russell
0.50%
Ordinary
50 at £1P.e. Bexton
0.50%
Ordinary
50 at £1Trustee Of F.f. Bexton
0.50%
Ordinary
50 at £1Trustee Of H.a. Russell
0.50%
Ordinary

Financials

Year2014
Net Worth£1,840,205
Cash£227,050
Current Liabilities£10,718

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return10 April 2023 (11 months, 3 weeks ago)
Next Return Due24 April 2024 (3 weeks, 4 days from now)

Filing History

21 April 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
11 April 2023Confirmation statement made on 10 April 2023 with no updates (3 pages)
9 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
3 May 2022Confirmation statement made on 10 April 2022 with no updates (3 pages)
8 November 2021Termination of appointment of Jean Marion Trett Russell as a director on 8 October 2021 (1 page)
28 June 2021Total exemption full accounts made up to 30 September 2020 (9 pages)
12 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (9 pages)
14 April 2020Appointment of Ms Olivia Charlotte Hopton as a director on 29 March 2020 (2 pages)
14 April 2020Appointment of Mr James Robert Bexton as a director on 29 March 2020 (2 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
26 June 2019Total exemption full accounts made up to 30 September 2018 (9 pages)
11 April 2019Change of details for Jill Elizabeth Bexton as a person with significant control on 8 April 2019 (2 pages)
11 April 2019Director's details changed for Mrs Jean Marion Trett Russell on 8 April 2019 (2 pages)
11 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
26 June 2018Total exemption full accounts made up to 30 September 2017 (8 pages)
10 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
18 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
18 May 2017Total exemption small company accounts made up to 30 September 2016 (7 pages)
9 May 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
9 May 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
11 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10,000
(6 pages)
11 May 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 10,000
(6 pages)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
9 March 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
24 July 2015Amended accounts for a small company made up to 30 September 2014 (7 pages)
24 July 2015Amended accounts for a small company made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
27 May 2015Director's details changed for Mrs Jean Marion Trett Russell on 10 April 2015 (2 pages)
27 May 2015Director's details changed for Mrs Jean Marion Trett Russell on 10 April 2015 (2 pages)
27 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10,000
(6 pages)
27 May 2015Termination of appointment of Margaret Hazel Russell as a director on 15 February 2015 (1 page)
27 May 2015Secretary's details changed for Mrs Jean Marion Trett Russell on 10 April 2015 (1 page)
27 May 2015Termination of appointment of Margaret Hazel Russell as a director on 15 February 2015 (1 page)
27 May 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-05-27
  • GBP 10,000
(6 pages)
27 May 2015Secretary's details changed for Mrs Jean Marion Trett Russell on 10 April 2015 (1 page)
16 July 2014Amended accounts for a small company made up to 30 September 2013 (7 pages)
16 July 2014Amended accounts for a small company made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (7 pages)
14 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 10,000
(7 pages)
14 May 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 10,000
(7 pages)
10 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
10 July 2013Accounts for a small company made up to 30 September 2012 (7 pages)
13 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
13 May 2013Annual return made up to 10 April 2013 with a full list of shareholders (7 pages)
4 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
4 May 2012Annual return made up to 10 April 2012 with a full list of shareholders (7 pages)
18 April 2012Accounts for a small company made up to 30 September 2011 (7 pages)
18 April 2012Accounts for a small company made up to 30 September 2011 (7 pages)
29 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
29 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
12 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
12 May 2011Annual return made up to 10 April 2011 with a full list of shareholders (7 pages)
25 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
25 June 2010Accounts for a small company made up to 30 September 2009 (7 pages)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (7 pages)
14 April 2010Director's details changed for Mrs Margaret Hazel Russell on 10 April 2010 (2 pages)
14 April 2010Director's details changed for Martin John Pinion Russell on 10 April 2010 (2 pages)
14 April 2010Annual return made up to 10 April 2010 with a full list of shareholders (7 pages)
14 April 2010Director's details changed for Martin John Pinion Russell on 10 April 2010 (2 pages)
14 April 2010Director's details changed for Mrs Jean Marion Trett Russell on 10 April 2010 (2 pages)
14 April 2010Director's details changed for Mrs Jean Marion Trett Russell on 10 April 2010 (2 pages)
14 April 2010Director's details changed for Mrs Margaret Hazel Russell on 10 April 2010 (2 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
4 August 2009Total exemption small company accounts made up to 30 September 2008 (4 pages)
7 May 2009Director's change of particulars / margaret russell / 10/04/2009 (1 page)
7 May 2009Director's change of particulars / martin russell / 10/04/2009 (1 page)
7 May 2009Return made up to 10/04/09; full list of members (6 pages)
7 May 2009Director's change of particulars / martin russell / 10/04/2009 (1 page)
7 May 2009Director's change of particulars / margaret russell / 10/04/2009 (1 page)
7 May 2009Return made up to 10/04/09; full list of members (6 pages)
24 June 2008Return made up to 10/04/08; full list of members (6 pages)
24 June 2008Return made up to 10/04/08; full list of members (6 pages)
7 April 2008Accounts for a small company made up to 30 September 2007 (7 pages)
7 April 2008Accounts for a small company made up to 30 September 2007 (7 pages)
30 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
30 July 2007Accounts for a small company made up to 30 September 2006 (7 pages)
24 May 2007Return made up to 10/04/07; no change of members (7 pages)
24 May 2007Return made up to 10/04/07; no change of members (7 pages)
12 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
12 July 2006Accounts for a small company made up to 30 September 2005 (7 pages)
25 April 2006Return made up to 10/04/06; full list of members (10 pages)
25 April 2006Return made up to 10/04/06; full list of members (10 pages)
4 August 2005Accounts for a small company made up to 30 September 2004 (8 pages)
4 August 2005Accounts for a small company made up to 30 September 2004 (8 pages)
11 May 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 May 2005Return made up to 10/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
17 December 2004Secretary resigned (1 page)
17 December 2004Secretary resigned (1 page)
17 December 2004New secretary appointed (2 pages)
17 December 2004New secretary appointed (2 pages)
3 August 2004Full accounts made up to 30 September 2003 (12 pages)
3 August 2004Full accounts made up to 30 September 2003 (12 pages)
14 June 2004Return made up to 10/04/04; full list of members (10 pages)
14 June 2004Return made up to 10/04/04; full list of members (10 pages)
30 July 2003Full accounts made up to 30 September 2002 (12 pages)
30 July 2003Full accounts made up to 30 September 2002 (12 pages)
22 April 2003Return made up to 10/04/03; full list of members (10 pages)
22 April 2003Return made up to 10/04/03; full list of members (10 pages)
15 July 2002Full accounts made up to 30 September 2001 (15 pages)
15 July 2002Full accounts made up to 30 September 2001 (15 pages)
14 May 2002Return made up to 10/04/02; full list of members (10 pages)
14 May 2002Return made up to 10/04/02; full list of members (10 pages)
19 June 2001Full accounts made up to 30 September 2000 (12 pages)
19 June 2001Full accounts made up to 30 September 2000 (12 pages)
10 May 2001Return made up to 10/04/01; full list of members (10 pages)
10 May 2001Return made up to 10/04/01; full list of members (10 pages)
31 July 2000Director resigned (1 page)
31 July 2000Director resigned (1 page)
25 May 2000Return made up to 10/04/00; full list of members (10 pages)
25 May 2000Return made up to 10/04/00; full list of members (10 pages)
4 May 2000Full accounts made up to 30 September 1999 (12 pages)
4 May 2000Full accounts made up to 30 September 1999 (12 pages)
5 August 1999New director appointed (2 pages)
5 August 1999New director appointed (2 pages)
9 June 1999Return made up to 10/04/99; no change of members (4 pages)
9 June 1999Return made up to 10/04/99; no change of members (4 pages)
30 March 1999Full accounts made up to 30 September 1998 (12 pages)
30 March 1999Full accounts made up to 30 September 1998 (12 pages)
20 April 1998Return made up to 10/04/98; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
20 April 1998Return made up to 10/04/98; change of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 April 1998Full accounts made up to 30 September 1997 (11 pages)
7 April 1998Full accounts made up to 30 September 1997 (11 pages)
2 May 1997Return made up to 10/04/97; full list of members (6 pages)
2 May 1997Return made up to 10/04/97; full list of members (6 pages)
11 March 1997Full accounts made up to 30 September 1996 (12 pages)
11 March 1997Full accounts made up to 30 September 1996 (12 pages)
25 May 1996Director resigned (1 page)
25 May 1996Director resigned (1 page)
8 May 1996Return made up to 10/04/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
8 May 1996Return made up to 10/04/96; change of members
  • 363(288) ‐ Director resigned
(6 pages)
1 March 1996Full accounts made up to 30 September 1995 (13 pages)
1 March 1996Full accounts made up to 30 September 1995 (13 pages)
13 July 1995Return made up to 10/04/95; no change of members (4 pages)
13 July 1995Return made up to 10/04/95; no change of members (4 pages)
3 April 1995Full accounts made up to 30 September 1994 (13 pages)
3 April 1995Full accounts made up to 30 September 1994 (13 pages)
14 June 1991Full accounts made up to 30 September 1990 (11 pages)
14 June 1991Full accounts made up to 30 September 1990 (11 pages)
26 April 1989Full accounts made up to 30 June 1988 (16 pages)
26 April 1989Full accounts made up to 30 June 1988 (16 pages)